Quill Impex started in year 1971 as Private Limited Company with registration number 01002111. The Quill Impex company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in London at 1 Doughty Street. Postal code: WC1N 2PH.
There is a single director in the firm at the moment - Sangeet S., appointed on 1 February 2010. In addition, a secretary was appointed - Sangeet S., appointed on 29 November 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Bindu S. who worked with the the firm until 29 November 2013.
Office Address | 1 Doughty Street |
Town | London |
Post code | WC1N 2PH |
Country of origin | United Kingdom |
Registration Number | 01002111 |
Date of Incorporation | Tue, 9th Feb 1971 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 53 years old |
Account next due date | Mon, 30th Sep 2024 (185 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 14th Nov 2023 (2023-11-14) |
Last confirmation statement dated | Mon, 31st Oct 2022 |
The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Johannes M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Waltraud B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nayan S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Johannes M.
Notified on | 4 April 2019 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Waltraud B.
Notified on | 4 April 2019 |
Ceased on | 23 October 2020 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Nayan S.
Notified on | 6 April 2016 |
Ceased on | 4 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||
Cash Bank On Hand | 437 329 | 359 757 | 104 492 |
Current Assets | 844 207 | 460 569 | 168 522 |
Debtors | 334 631 | 100 812 | 64 030 |
Other Debtors | 37 500 | 36 782 | |
Total Inventories | 72 247 | ||
Other | |||
Accumulated Depreciation Impairment Property Plant Equipment | 38 868 | 38 868 | |
Amounts Owed By Group Undertakings | 64 030 | 64 030 | 64 030 |
Amounts Owed To Group Undertakings | 250 000 | 250 000 | 250 000 |
Average Number Employees During Period | 3 | 2 | 1 |
Creditors | 588 539 | 367 967 | 279 099 |
Fixed Assets | 853 211 | 853 211 | 853 211 |
Investment Property | 849 521 | 849 521 | 849 521 |
Investment Property Fair Value Model | 849 521 | 849 521 | |
Investments Fixed Assets | 3 690 | 3 690 | 3 690 |
Net Current Assets Liabilities | 255 668 | 92 602 | -110 577 |
Other Creditors | 7 254 | 23 109 | 26 086 |
Other Investments Other Than Loans | 3 690 | 3 690 | 3 690 |
Other Taxation Social Security Payable | 6 683 | 4 357 | 2 521 |
Profit Loss | -163 066 | ||
Property Plant Equipment Gross Cost | 38 868 | 38 868 | |
Total Assets Less Current Liabilities | 1 108 879 | 945 813 | 742 634 |
Trade Creditors Trade Payables | 324 602 | 90 501 | 492 |
Trade Debtors Trade Receivables | 233 101 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 filed on: 11th, July 2023 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy